TESCO UNDERWRITING LIMITED

The Omnibus Building The Omnibus Building, Reigate, RH2 7LD, Surrey, United Kingdom
StatusACTIVE
Company No.06967289
CategoryPrivate Limited Company
Incorporated20 Jul 2009
Age14 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

TESCO UNDERWRITING LIMITED is an active private limited company with number 06967289. It was incorporated 14 years, 9 months, 25 days ago, on 20 July 2009. The company address is The Omnibus Building The Omnibus Building, Reigate, RH2 7LD, Surrey, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Ms Elizabeth Mary Buckley

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-01

New address: The Omnibus Building Lesbourne Road Reigate Surrey RH2 7LD

Old address: London Court 39 London Road Reigate Surrey RH2 9AQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2022

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-06

Officer name: Mr Gary John Duggan

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Stephen Grainge

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Cartin

Appointment date: 2022-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-05

Officer name: Stephen Mitchell Kingshott

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Duggan

Appointment date: 2021-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ageas (Uk) Limited

Cessation date: 2021-07-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-09

Psc name: Tesco Personal Finance Plc

Documents

View document PDF

Auditors resignation company

Date: 29 Jun 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 10 May 2021

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-28

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gail Evelyn Stivey

Appointment date: 2021-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-04

Officer name: Claire Catherine Marsh

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-04

Officer name: Richard John Henderson

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Joseph Hourican

Termination date: 2021-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin James Anthony

Termination date: 2021-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Winlow

Termination date: 2021-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-04

Officer name: Adam James Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-04

Officer name: Robin Challand

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

Change date: 2021-05-04

Old address: Ageas House Hampshire Corporate Park Templars Way Eastleigh Hampshire SO53 3YA

New address: London Court 39 London Road Reigate Surrey RH2 9AQ

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-04

Officer name: Jonathan Stewart Price

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-25

Officer name: Mr Declan Joseph Hourican

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Change person director company with change date

Date: 05 May 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Adam James Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Robert Douglas Bedlow

Termination date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Henderson

Appointment date: 2020-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Claire Catherine Marsh

Appointment date: 2019-11-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-01

Officer name: Rosemary Anne Smith

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Stewart Price

Appointment date: 2019-04-25

Documents

View document PDF

Legacy

Date: 29 Mar 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH19

Date: 2019-03-29

Capital : 129,667,667 GBP

Documents

View document PDF

Legacy

Date: 29 Mar 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/03/19

Documents

View document PDF

Resolution

Date: 29 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Challand

Appointment date: 2019-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-21

Officer name: Adam James Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francois Xavier Bernard Boisseau

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Fernley Keith Dyson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Niraj Amratlal Devraj Shah

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margot Cronin

Appointment date: 2018-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 11/10/2018 as it was invalid or ineffective and factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-19

Officer name: Timothy Victor Holliday

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Legacy

Date: 29 Mar 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH19

Date: 2018-03-29

Capital : 145,667,667 GBP

Documents

View document PDF

Legacy

Date: 29 Mar 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/03/18

Documents

View document PDF

Resolution

Date: 29 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fernley Keith Dyson

Change date: 2017-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-08

Officer name: Mr Mark Winlow

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2017

Action Date: 21 Apr 2017

Category: Capital

Type: SH01

Capital : 167,667,667.00 GBP

Date: 2017-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Michael Norris Urmston

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Declan Joseph Hourican

Change date: 2017-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tesco Personal Finance Plc

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ageas (Uk) Limited

Notification date: 2016-04-06

Documents

View document PDF

Resolution

Date: 04 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 26 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-26

Officer name: Karl Douglas Robert Bedlow

Documents

View document PDF

Resolution

Date: 28 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr Colin James Anthony

Documents

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Declan Joseph Hourican

Change date: 2017-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan Joseph Hourican

Appointment date: 2016-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-29

Officer name: Mr Colin James Anthony

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Mr Timothy Victor Holliday

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Mrs Caroline Frances Ramsay

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Charles Townsend

Termination date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Peter Douglas Bole

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Susan Miller

Termination date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francois-Xavier Bernard Boisseau

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niraj Amratlal Devraj Shah

Appointment date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam James Clarke

Termination date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Matthew David Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren John Mccauley

Termination date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Simon Christopher John Machell

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Francis Pierce

Termination date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-11

Officer name: Mr Stephen Mitchell Kingshott

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Richard Carter

Termination date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Norris Urmston

Appointment date: 2014-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 11 Jul 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 11 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Broughton

Documents

View document PDF

Legacy

Date: 19 Dec 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Capital

Type: SH19

Date: 2013-12-19

Capital : 136,667,667 GBP

Documents

View document PDF

Legacy

Date: 19 Dec 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 12/12/13

Documents

View document PDF


Some Companies

EC GLOBAL LIMITED

STONEYBECK INN,PENRITH,CA11 8RP

Number:06216170
Status:ACTIVE
Category:Private Limited Company

GADBRIDGE LIMITED

GADBRIDGE FARM FOREST GREEN ROAD,MAIDENHEAD,SL6 2NW

Number:07570881
Status:ACTIVE
Category:Private Limited Company

LAURELSLEE LTD

53 ACHILLES ROAD,LONDON,NW6 1DZ

Number:03927004
Status:ACTIVE
Category:Private Limited Company

ORLIA LIMITED

DALTON HOUSE,LONDON,SW19 2RR

Number:09743839
Status:ACTIVE
Category:Private Limited Company

R-VERSE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09872188
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE LIGHTHOUSE & CO LTD

AUCHENDENNAN HOUSE,ALEXANDRIA,G83 8RA

Number:SC453868
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source